David Clive LINDSELL

Total number of appointments 14, 4 active appointments

THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD

Correspondence address
Script 44 Featherstone Street, London, United Kingdom, EC1Y 8RN
Role ACTIVE
director
Date of birth
May 1947
Appointed on
24 March 2023
Nationality
British
Occupation
Company Director

CANCER RESEARCH UK TRADING LIMITED

Correspondence address
2 Redman Place, London, E20 1JQ
Role ACTIVE
director
Date of birth
May 1947
Appointed on
17 July 2014
Resigned on
31 December 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode E20 1JQ £742,000

CANCER RESEARCH UK

Correspondence address
2 Redman Place, London, E20 1JQ
Role ACTIVE
director
Date of birth
May 1947
Appointed on
1 April 2014
Resigned on
31 December 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode E20 1JQ £742,000

THE BRITISH MUSEUM FRIENDS

Correspondence address
20 Verona Court, Chiswick Lane, London, W4 2JD
Role ACTIVE
director
Date of birth
May 1947
Appointed on
8 November 2004
Resigned on
5 November 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2JD £1,946,000


HELLERMANNTYTON GROUP PLC

Correspondence address
Griffin House 135 High Street, Crawley, West Sussex, RH10 1DQ
Role RESIGNED
director
Date of birth
May 1947
Appointed on
13 March 2013
Resigned on
18 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1DQ £9,643,000

GARTMORE GROUP LIMITED

Correspondence address
Gartmore House 8 Fenchurch Place, London, EC3M 4PB
Role RESIGNED
director
Date of birth
May 1947
Appointed on
27 November 2009
Resigned on
4 April 2011
Nationality
British
Occupation
Director

ST ALBANS SCHOOL WOOLLAM TRUSTEE COMPANY

Correspondence address
20 Verona Court, Chiswick Lane, London, W4 2JD
Role RESIGNED
director
Date of birth
May 1947
Appointed on
20 June 2009
Resigned on
19 June 2010
Nationality
British
Occupation
Retired

Average house price in the postcode W4 2JD £1,946,000

DRAX GROUP PLC

Correspondence address
Drax Power Station, Selby, North Yorkshire, YO8 8PH
Role RESIGNED
director
Date of birth
May 1947
Appointed on
1 December 2008
Resigned on
17 April 2019
Nationality
British
Occupation
Chartered Accountant

HARBOUR ENERGY PLC

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role RESIGNED
director
Date of birth
May 1947
Appointed on
17 January 2008
Resigned on
17 May 2017
Nationality
British
Occupation
Chartered Accountant

THE BM CO PENSION TRUSTEE COMPANY LIMITED

Correspondence address
38 Russell Square, London, WC1B 3QQ
Role RESIGNED
director
Date of birth
May 1947
Appointed on
15 September 2006
Resigned on
16 March 2015
Nationality
British
Occupation
Chartered Accountant

THE BRITISH MUSEUM COMPANY LIMITED

Correspondence address
38 Russell Square, London, WC1B 3QQ
Role RESIGNED
director
Date of birth
May 1947
Appointed on
18 November 2005
Resigned on
7 June 2012
Nationality
British
Occupation
Chartered Accountant

ST ALBANS SCHOOL

Correspondence address
20 Verona Court, Chiswick Lane, London, W4 2JD
Role RESIGNED
director
Date of birth
May 1947
Appointed on
29 August 2003
Resigned on
19 June 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2JD £1,946,000

ERNST & YOUNG LLP

Correspondence address
20 Verona Court, London, W4 2JD
Role RESIGNED
llp-member
Date of birth
May 1947
Appointed on
28 June 2001
Resigned on
1 July 2007

Average house price in the postcode W4 2JD £1,946,000

ABBEY GATEWAY ENTERPRISES LIMITED

Correspondence address
20 Verona Court, Chiswick Lane, London, W4 2JD
Role RESIGNED
director
Date of birth
May 1947
Appointed on
7 November 1997
Resigned on
19 June 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2JD £1,946,000